Search icon

G3 REALTY, INC.

Company Details

Name: G3 REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2005 (20 years ago)
Entity Number: 3262592
ZIP code: 11378
County: Westchester
Place of Formation: New York
Address: 5964 57TH RD #1, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNA KUPINSKA Chief Executive Officer 5964 57TH RD #1, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
ANNA KUPINSKA DOS Process Agent 5964 57TH RD #1, MASPETH, NY, United States, 11378

Agent

Name Role Address
BOZENA KUPINSKA Agent 11 A HOWE ST, SOUTH SALEM, NY, 10590

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 5964 57TH RD #1, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2023-07-05 Address 5964 57TH RD #1, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-09-01 Address 5964 57TH RD #1, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-09-01 Address 5964 57TH RD #1, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2023-07-05 2023-09-01 Address 11 A HOWE ST, SOUTH SALEM, NY, 10590, USA (Type of address: Registered Agent)
2009-07-30 2023-07-05 Address 5964 57TH RD #1, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2009-07-30 2023-07-05 Address 5964 57TH RD #1, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2005-09-29 2023-07-05 Address 11 A HOWE ST, SOUTH SALEM, NY, 10590, USA (Type of address: Registered Agent)
2005-09-29 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230901001148 2023-09-01 BIENNIAL STATEMENT 2023-09-01
230705001541 2023-07-05 BIENNIAL STATEMENT 2021-09-01
190913060013 2019-09-13 BIENNIAL STATEMENT 2019-09-01
170914006048 2017-09-14 BIENNIAL STATEMENT 2017-09-01
150908006405 2015-09-08 BIENNIAL STATEMENT 2015-09-01
130912006181 2013-09-12 BIENNIAL STATEMENT 2013-09-01
110920003070 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090911002164 2009-09-11 BIENNIAL STATEMENT 2009-09-01
090730002766 2009-07-30 BIENNIAL STATEMENT 2007-09-01
050929000156 2005-09-29 CERTIFICATE OF INCORPORATION 2005-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3112197700 2020-05-01 0202 PPP 5964 57TH RD APT 1, MASPETH, NY, 11378
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2980
Loan Approval Amount (current) 2980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State